Weekly Banking Bulletin
February 23, 2024
SECTION I
This section records the receipt of applications and notices to the Banking Division of the Department of Financial Services. Applications and notices received by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of receipt; applications and notices received by Mortgage Banking are listed at the end of Section I by type of application or notice. THE WEEKLY BULLETIN CONSTITUTES THE ONLY WRITTEN NOTIFICATION OF THESE SUBMISSIONS THAT WILL BE ISSUED BY THE DEPARTMENT. Any comment on, or objection to, any item contained in this Weekly Bulletin should be presented to the Department within 10 calendar days of the date of this bulletin, unless a different time period is specified in the item. More specifically, such comments or objections, including any that concern CRA-related applications, should be either (a) delivered by mail or in person to Office of the General Counsel, New York State Department of Financial Services, One State Street, New York, New York 10004-1417 before the stated deadline or (b) transmitted by email to [email protected].
SECTION II
This section records actions taken by the Superintendent of Financial Services, and other information concerning the activities of the Banking Division of the Department of Financial Services. Actions relating to institutions supervised by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of action; actions relating to institutions supervised by Mortgage Banking are listed at the end of Section II by type of action taken.
GENERAL INFORMATION
Each item in the Weekly Bulletin is identified by a two-letter code indicating the type of institution and a three-letter code indicating the unit of the Department which has supervisory responsibility for the institution. The following is a list of the codes and their meanings:
Institution Codes
BK | Bank | MB | Mortgage Banker |
BP | Budget Planner | BR | Mortgage Broker |
CC | Check Casher | MS | Mortgage Servicer |
CU | Credit Union | PF | Premium Finance Agency |
FA | Foreign Agency | PB | Private Banker |
FB | Foreign Branch | SB | Savings Bank |
FR | Foreign Representative Office | SD | Safe Deposit Company |
HC | Holding Company | SF | Sales Finance Agency |
IC | Investment Company | SL | Savings and Loan Association |
LL | Licensed Lender | SL | Student Loans |
LP | Limited Purpose Trust Company | TM | Transmitter of Money |
MK | Merchant Bank | TR | Trust Company |
MI | Miscellaneous | VC | Virtual Currency |
Regulatory Unit Codes
CM | Capital Markets |
CRB | Community and Regional Banks |
CEU | Consumer Examination Unit |
FWB | Foreign and Wholesale Banks |
LFS | Licensed Financial Services |
MBD | Mortgage Banking |
RID | Research and Innovation Division |
SECTION I
February 16, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to establish an electronic facility (automated teller machine) at 647 Putney Road, Brattleboro, Windham County, VT 05301, received.
Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:
February 21, 2024 (BR-MBD)
Applicant(s)
Computershare Mortgage Services Inc
Donna Louise Clayton
Garrett Owen White
NRZ MBN Issuer Holdings LLC
Rithm Capital Corp. f/k/a New Residential Investment Corp
Rithm Mtg Acquisition LLC
To acquire interest in:
Lenderlive Network, LLC D/B/A LL Network
6200 S. Quebec Street, Suite 150, Greenwood Village, CO 80111
Article 12-E Applications Received. Individuals listed may not engage in mortgage loan origination activities prior to the approval of their application for licensing. They must also complete all required education, testing and bonding requirements by the dates set forth in Part 420 of the Superintendent’s Regulations which may be found on the Department’s website.
Date of Application | NMLS # | Applicant Name | City | State |
---|---|---|---|---|
October 27, 2023 | 973627 | James Anthony Capra | Oxford | New Jersey |
November 14, 2023 | 4979 | Barry Keith Durand | Babylon | New York |
December 6, 2023 | 1420671 | Joseph Thakidipurate Cherian | Princeton | New Jersey |
January 4, 2024 | 69715 | Karen Marie Relation | Cohoes | New York |
January 4, 2024 | 181331 | Daniel Martin Devine | Deer Park | New York |
January 9, 2024 | 2534841 | Leonard Smith | Buffalo | New York |
January 16, 2024 | 107712 | John Charles Bruno | Woolwich | New Jersey |
January 16, 2024 | 2474794 | Carlos Arturo Abella Orejuela | Bayside | New York |
January 30, 2024 | 1936198 | Gregory King | Valley Stream | New York |
February 1, 2024 | 2562189 | Dashmesh Singh | Plainview | New York |
February 6, 2024 | 110416 | Thomas Byron Wiggin | Short Hills | New Jersey |
February 6, 2024 | 2070436 | Matthew Howard Lazowski | Sudbury | Massachusetts |
February 8, 2024 | 339258 | Maria Isabel Saenz-Campos | Coppell | Texas |
February 8, 2024 | 2022171 | Sebrina N. Charlow | Brooklyn | New York |
February 12, 2024 | 1959019 | Jordan Joan Germer | Columbia | Missouri |
February 12, 2024 | 2320370 | Charles B. Chauvin, II | Queensbury | New York |
February 13, 2024 | 1072055 | Chelsea Kathleen Kerls | San Francisco | California |
February 13, 2024 | 2499190 | Carter Shane Hooks | Rochester | Indiana |
February 20, 2024 | 1477721 | Hortensia L. Hernandez-Maitre | Tampa | Florida |
SECTION II
February 16, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Authorization Certificate issued December 18, 2008, granting permission to open and occupy branch office at 5910 Executive Boulevard, Rockville, Montgomery County, Maryland 20852, surrendered for cancellation.
Office discontinued as of January 26, 2024.
February 21, 2024 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP.
160 Oak Drive, Syosset, NY 11791
The license to engage in business as a casher of checks at the following location has been surrendered, effective January 31, 2024:
Branch office: 936 East Gun Hill Road, Bronx, NY 10469
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
February 21, 2024 (MB-MBD)
Full Service Branch
Contour Mortgage Corporation
1110 South Avenue, Suite 100, Room 57, Staten Island, NY 10314
February 21, 2024 (MB-MBD)
Full Service Branch
Cliffco, Inc.
3650 James Street, Ste. 208, Syracuse, NY 13206
February 21, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
75 Newman Avenue, East Providence, RI 02916
February 21, 2024 (MB-MBD)
Full Service Branch
GuardHill Financial LLC
63 Main Street, Suite 4, Southampton, NY 11968
February 21, 2024 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
268 South Main St, Suite 200, New City, NY 10956
February 21, 2024 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
301 Route 17 North, Suite 501, Rutherford, NJ 07070
February 21, 2024 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
6 W Marlborough St., Newport, RI 02840
February 21, 2024 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
64 East Market St. #101, Corning, NY 14830
February 21, 2024 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
1031 Chuck Dawley Blvd. Suite 8A, Mount Pleasant, SC 29464
February 21, 2024 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
44 Oak St. #100, Plattsburgh, NY 12901
February 21, 2024 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
5301 North Pima Road, Suite 130, Scottsdale, AZ 85250
February 21, 2024 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
7259 Metropolitan Avenue, Middle Village, NY 11379
License to engage in the business of a Mortgage Banker Branch surrendered:
February 21, 2024 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
2626 East 14th Street, 101-F, Brooklyn, NY 11235
Effective Date: February 8, 2024
Mortgage Banker License Address Changes:
February 21, 2024 (MB-MBD)
PHMC Mortgage
From: 2200 Hicks Road, Suite 101, Rolling Meadows, IL 60008
To: 2000 West Center Drive, Suite East D403, Hoffman Estates, IL 60192
Mortgage Banker Branch License Address Changes:
February 21, 2024 (MB-MBD)
American Neighborhood Mortgage Acceptance Company LLC
From: 50 Charles Lindbergh Blvd, 5th Floor Suite 503, Uniondale, NY 11553
To: 1 Huntington Quadrangle, Suite 2C07, Melville, NY 11747
Mortgage Broker Branch Certificate Address Changes:
February 21, 2024 (BR-MBD)
ABC Mortgage Corp.
From: 106 Stage Road, 2nd Fl, Monroe, NY 10950
To: 52 Bakertown Road 5th Floor Suite 505, Monroe, NY 10950
February 21, 2024 (BR-MBD)
Mortgage One, Inc.
From: 1 Village Plz, Ste. 201, Kings Park, NY 11754
To: 1 Village Plz, Ste 104, Kings Park, NY 11754
Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law.
Date of Approval | NMLS # | Applicant Name | City | State | Sponsoring Entity |
---|---|---|---|---|---|
February 9, 2024 | 2118912 | Eleazar Jacobs | Fresh Meadows | New York | MTG Solutions Corp. |